Name: | TURNER PLASTIC INNOVATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 1998 (27 years ago) |
Organization Date: | 07 Jan 1998 (27 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0450235 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 1400 PRODUCTION DR., BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JAMES W. TURNER, INC. | Registered Agent |
Name | Role |
---|---|
James W Turner | President |
Name | Role |
---|---|
M Jacequeline Turner | Treasurer |
Name | Role |
---|---|
M Jacequeline Turner | Secretary |
Name | Role |
---|---|
JAMES W. TURNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317646289 | 0452110 | 2015-06-08 | 1400 PRODUCTION DRIVE, BURLINGTON, KY, 41005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2015-08-27 |
Abatement Due Date | 2015-08-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2008-02-06 |
Case Closed | 2008-02-26 |
Related Activity
Type | Referral |
Activity Nr | 202690590 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2008-02-13 |
Abatement Due Date | 2008-02-26 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2008-02-13 |
Abatement Due Date | 2008-02-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-02-13 |
Abatement Due Date | 2008-03-04 |
Nr Instances | 1 |
Nr Exposed | 22 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2008-02-13 |
Abatement Due Date | 2008-03-04 |
Nr Instances | 1 |
Nr Exposed | 22 |
Related Event Code (REC) | Referral |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-02-13 |
Abatement Due Date | 2008-02-26 |
Nr Instances | 1 |
Nr Exposed | 22 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State